THE DRIVER THEORY TRAINING CENTRE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5LG

Company number SC272807
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 159 GREAT JUNCTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 5LG
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE DRIVER THEORY TRAINING CENTRE LIMITED are www.thedrivertheorytrainingcentre.co.uk, and www.the-driver-theory-training-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Driver Theory Training Centre Limited is a Private Limited Company. The company registration number is SC272807. The Driver Theory Training Centre Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of The Driver Theory Training Centre Limited is 159 Great Junction Street Leith Edinburgh Midlothian Eh6 5lg. . JOHNSTONE, Raymond Charles is a Secretary of the company. JOHNSTONE, Raymond Charles is a Director of the company. NICOLSON, Glen is a Director of the company. NICOLSON, Karine Im is a Director of the company. Secretary BUDGEN, John Paul has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary KANE, Walter Kerr has been resigned. Director BUDGEN, Billy has been resigned. Director BUDGEN, John Paul has been resigned. Director BUDGEN, William George has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director KANE, Walter Kerr has been resigned. Director MACLEOD, Catriona Jane has been resigned. Director NICOLSON, Cindy-Anna has been resigned. Director ROBERTSON, Stuart Andrew James has been resigned. The company operates in "Driving school activities".


Current Directors

Secretary
JOHNSTONE, Raymond Charles
Appointed Date: 11 November 2007

Director
JOHNSTONE, Raymond Charles
Appointed Date: 11 November 2007
63 years old

Director
NICOLSON, Glen
Appointed Date: 03 August 2009
55 years old

Director
NICOLSON, Karine Im
Appointed Date: 03 August 2009
57 years old

Resigned Directors

Secretary
BUDGEN, John Paul
Resigned: 12 August 2005
Appointed Date: 01 September 2004

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Secretary
KANE, Walter Kerr
Resigned: 11 November 2007
Appointed Date: 11 August 2005

Director
BUDGEN, Billy
Resigned: 30 September 2012
Appointed Date: 01 October 2008
55 years old

Director
BUDGEN, John Paul
Resigned: 12 August 2005
Appointed Date: 01 September 2004
58 years old

Director
BUDGEN, William George
Resigned: 12 August 2005
Appointed Date: 01 September 2004
55 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Director
KANE, Walter Kerr
Resigned: 01 October 2008
Appointed Date: 11 August 2005
78 years old

Director
MACLEOD, Catriona Jane
Resigned: 01 August 2005
Appointed Date: 11 January 2005
49 years old

Director
NICOLSON, Cindy-Anna
Resigned: 10 January 2005
Appointed Date: 01 September 2004
43 years old

Director
ROBERTSON, Stuart Andrew James
Resigned: 01 April 2009
Appointed Date: 11 August 2005
51 years old

Persons With Significant Control

Mrs Karine Im Nicolson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

THE DRIVER THEORY TRAINING CENTRE LIMITED Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150,000

21 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 150,000

...
... and 49 more events
08 Oct 2004
New secretary appointed;new director appointed
08 Oct 2004
New director appointed
03 Sep 2004
Secretary resigned
03 Sep 2004
Director resigned
01 Sep 2004
Incorporation

THE DRIVER THEORY TRAINING CENTRE LIMITED Charges

6 September 2005
Floating charge
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…